Name: | PASS CHRISTIAN DEVELOPMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Aug 1994 (30 years ago) |
Business ID: | 610201 |
ZIP code: | 39571 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1577 E. BEACHPASS CHRISTIAN, MS 39571 |
Name | Role | Address |
---|---|---|
WILLIAM K. LITTRELL | Director | P.O. BOX 496, I GULF SHORES, 36547 |
PHYLLIS B ALEXANDER | Director | 496 HWY 67 S, DECATUR, AL 35603 |
W M DINSMORE | Director | 496 HWY 67 S, DECATUR, AL 35603 |
Name | Role | Address |
---|---|---|
WILLIAM K. LITTRELL | President | P.O. BOX 496, I GULF SHORES, 36547 |
Name | Role | Address |
---|---|---|
PHYLLIS B ALEXANDER | Secretary | 496 HWY 67 S, DECATUR, AL 35603 |
Name | Role | Address |
---|---|---|
W M DINSMORE | Vice President | 496 HWY 67 S, DECATUR, AL 35603 |
Name | Role | Address |
---|---|---|
JOHN GALLOWAY | Incorporator | 1300 25TH AVENUE, GULFPORT, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-12-03 | Agent Resignation For JOHN GALLOWAY |
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-01-22 | Amendment |
Reinstatement | Filed | 1999-01-22 | Reinstatement |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-09-26 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State